Company NameMacleod Roofing Limited
DirectorAlexander Macleod
Company StatusActive
Company NumberSC204501
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Alexander Macleod
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(same day as company formation)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address37 Henderson Drive
Inverness
IV1 1TR
Scotland
Secretary NameRachel Marion Macleod
NationalityBritish
StatusCurrent
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameMr William Mackenzie Sharp
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2007)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address51 Drumossie Avenue
Inverness
Inverness Shire
IV2 3SJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemacleodroofing.co.uk

Location

Registered Address37 Henderson Drive
Inverness
IV1 1TR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Alexander Macleod
51.00%
Ordinary
5 at £1Hannah Macleod
5.00%
Ordinary
44 at £1Mrs Rachel Marion Macleod
44.00%
Ordinary

Financials

Year2014
Net Worth£459,012
Cash£101,610
Current Liabilities£438,247

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Charges

8 November 2002Delivered on: 26 November 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest under a lease between inverness district council and william fraser macdonald and melrose cameron douglas as trustees for the firm of fuel pump and tank services---see document for full description.
Outstanding
28 March 2001Delivered on: 9 April 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property known as golspie motors premises, station road, golspie, sutherland.
Outstanding
8 May 2000Delivered on: 17 May 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
21 January 2016Secretary's details changed for Rachel Marion Macleod on 21 January 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2009Director's details changed for Alexander Macleod on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Alexander Macleod on 1 December 2009 (2 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 March 2008Director's change of particulars / alexander macleod / 28/06/2007 (1 page)
5 March 2008Return made up to 01/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 March 2007Return made up to 01/03/07; full list of members (3 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director resigned (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 March 2006Return made up to 01/03/06; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 April 2005New director appointed (2 pages)
8 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
(6 pages)
22 February 2005Registered office changed on 22/02/05 from: albyn house union street inverness inverness shire IV1 1QA (1 page)
26 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 March 2004Return made up to 01/03/04; full list of members (6 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 November 2002Partic of mort/charge * (5 pages)
15 April 2002Ad 17/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 2002Return made up to 01/03/02; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 April 2001Partic of mort/charge * (5 pages)
20 March 2001Return made up to 01/03/01; full list of members (6 pages)
17 May 2000Partic of mort/charge * (6 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
1 March 2000Incorporation (15 pages)